1
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (3 parents)
Person with significant control
2017-06-26 ~ now
CIF 34 - Has significant influence or control → OE
2
10 Harewood Avenue, London, England
Active Corporate (28 parents)
Person with significant control
2020-04-08 ~ now
CIF 58 - Ownership of shares – 75% or more → OE
CIF 58 - Ownership of voting rights - 75% or more → OE
3
ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED
0524104419th Floor 51 Lime Street, London, United Kingdom
Active Corporate (29 parents)
Equity (Company account)
3 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2023-01-12
CIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 72 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (1 parent)
Person with significant control
2017-06-26 ~ now
CIF 35 - Right to surplus assets - 75% or more → OE
CIF 35 - Ownership of voting rights - 75% or more → OE
5
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (1 parent)
Person with significant control
2017-06-26 ~ now
CIF 39 - Ownership of voting rights - 75% or more → OE
CIF 39 - Right to surplus assets - 75% or more → OE
6
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (1 parent)
Person with significant control
2017-06-26 ~ now
CIF 38 - Right to surplus assets - 75% or more → OE
CIF 38 - Ownership of voting rights - 75% or more → OE
7
10 Harewood Avenue, London, England
Active Corporate (21 parents)
Person with significant control
2020-04-08 ~ now
CIF 60 - Ownership of voting rights - 75% or more → OE
CIF 60 - Ownership of shares – 75% or more → OE
8
AXA INVESTMENT MANAGERS (GS) LIMITED - 1998-09-10
22 Bishopsgate, London, United Kingdom
Active Corporate (72 parents)
Person with significant control
2025-12-31 ~ now
CIF 29 - Ownership of shares – 75% or more → OE
9
REGENTRULE LIMITED - 1999-12-30
22 Bishopsgate, London, United Kingdom
Active Corporate (46 parents)
Person with significant control
2025-12-31 ~ now
CIF 30 - Ownership of shares – 75% or more → OE
10
AXA FRAMLINGTON GROUP LIMITED - 2022-05-05
FRAMLINGTON GROUP LIMITED - 2006-01-16
22 Bishopsgate, London, United Kingdom
Active Corporate (67 parents, 2 offsprings)
Person with significant control
2025-12-31 ~ now
CIF 27 - Ownership of shares – 75% or more → OE
11
AXA SUN LIFE INVESTMENT MANAGEMENT LIMITED - 2000-03-06
SUN LIFE INVESTMENT MANAGEMENT LIMITED - 1997-10-31
SUN LIFE INVESTMENT MANAGEMENT SERVICES LIMITED - 1995-05-09
SOLAR PENSIONS LIMITED - 1981-10-29
22 Bishopsgate, London, United Kingdom
Active Corporate (92 parents, 4 offsprings)
Person with significant control
2025-12-31 ~ now
CIF 28 - Ownership of shares – 75% or more → OE
12
AXA SUN LIFE PROPERTIES LIMITED - 2000-03-06
SUN LIFE PROPERTIES LIMITED - 1997-10-31
NORTH BRITISH LAND & PROPERTY LIMITED - 1990-09-17
BELLWAY PROPERTIES LIMITED - 1979-12-31
22 Bishopsgate, London
Active Corporate (38 parents, 15 offsprings)
Person with significant control
2025-12-31 ~ now
CIF 26 - Ownership of shares – 75% or more → OE
13
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (5 parents)
Person with significant control
2018-04-06 ~ now
CIF 9 - Right to surplus assets - More than 25% but not more than 50% → OE
14
BLACKROCK OPERATIONAL HOTELS BIRMINGHAM AIRPORT LIMITED
- now 10411885CASTLEBRIDGE HOTELS BIRMINGHAM AIRPORT OPCO LIMITED - 2018-09-27
Suite 1, 7th Floor 50 Broadway, London, United Kingdom
Active Corporate (14 parents)
Person with significant control
2019-09-30 ~ now
CIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
CIF 65 - Right to appoint or remove directors with control over the trustees of a trust → OE
CIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
15
18 Rue Baudin, Levallois-perret, France
Registered Corporate (2 parents)
Beneficial owner
2019-10-01 ~ now
CIF 13 - Ownership of shares - More than 25% → OE
CIF 13 - Ownership of voting rights - More than 25% → OE
16
BNP PARIBAS ADMINISTRATIVE HOLDINGS LIMITED
- now 00828613PARIBAS NOMINEES LIMITED
- 2016-08-11
0082861310 Harewood Avenue, London
Active Corporate (20 parents, 6 offsprings)
Person with significant control
2016-04-06 ~ now
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
17
BNP PARIBAS ASSET MANAGEMENT UK LIMITED
- now 02474627BNP PARIBAS INVESTMENT PARTNERS UK LIMITED
- 2017-06-01
02474627BNP PARIBAS ASSET MANAGEMENT U.K. LIMITED - 2010-07-01
PARIBAS ASSET MANAGEMENT LIMITED - 2000-06-01
CROWLINE LIMITED - 1994-01-19
5 Aldermanbury Square, London
Active Corporate (48 parents)
Person with significant control
2016-04-06 ~ now
CIF 31 - Ownership of shares – 75% or more → OE
18
BNP PARIBAS CARDIF PSC LIMITED
- now 04224341PINNACLE UNDERWRITING LIMITED - 2012-05-09
PINNACLE UNDERWRITING PLC - 2002-12-19
DEALSPIN LIMITED - 2001-08-14
Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London
Dissolved Corporate (22 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 23 - Ownership of shares – 75% or more → OE
19
BNP PARIBAS COMMODITY FUTURES LIMITED
- now 02391477PARIBAS FUTURES LIMITED - 2000-11-09
RAPID 8422 LIMITED - 1989-07-19
10 Harewood Avenue, London
Converted / Closed Corporate (39 parents)
Person with significant control
2016-04-06 ~ now
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of shares – 75% or more → OE
20
Ifc 1 The Esplanade, St Helier, United Kingdom
Registered Corporate (1 parent, 10 offsprings)
Beneficial owner
1972-11-09 ~ now
CIF 12 - Ownership of shares - More than 25% → OE
21
Ifc 1 The Esplanade, St Helier, Jersey
Registered Corporate (1 parent, 2 offsprings)
Beneficial owner
1978-01-10 ~ now
CIF 1 - Ownership of shares - More than 25% → OE
22
BNP PARIBAS LEASE GROUP LIMITED
- now 02341989BNP PARIBAS LEASE GROUP PLC
- 2024-10-16
02341989UFB GROUP PLC - 2000-08-14
FLOWVALUE PUBLIC LIMITED COMPANY - 1989-07-19
Midpoint, Alencon Link, Basingstoke, Hampshire, England
Active Corporate (31 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ now
CIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
23
HFGL LIMITED - 2012-10-01
HUMBERCLYDE FINANCE GROUP LIMITED - 2000-09-25
ANZ FINANCE LIMITED - 1987-10-28
GRINDLAYS HUMBERCLYDE LIMITED - 1986-10-01
JAYANDEE(1967)LIMITED - 1977-12-31
Midpoint, Alencon Link, Basingstoke, Hampshire, England
Active Corporate (56 parents, 5 offsprings)
Person with significant control
2025-06-27 ~ now
CIF 24 - Ownership of voting rights - 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
CIF 24 - Ownership of shares – 75% or more → OE
24
BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED
- now 04176965ATISREAL LIMITED - 2009-05-27
ATIS REAL WEATHERALLS LIMITED - 2005-01-21
WEATHERALL GREEN & SMITH LIMITED - 2001-10-30
REAL AMBER - 2001-06-12
10 Harewood Avenue, London, England
Active Corporate (40 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ now
CIF 48 - Has significant influence or control → OE
25
BNP PARIBAS RENTAL SOLUTIONS LIMITED
- now 04960923CONTRACTMEDIA LIMITED - 2004-04-07
Midpoint, Alencon Link, Basingstoke, Hampshire, England
Active Corporate (26 parents)
Person with significant control
2016-04-06 ~ now
CIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
26
BNP PARIBAS SECRETARIAL SERVICES LIMITED
- now 03948461COGENT SECRETARIAL SERVICES LIMITED - 2003-06-05
10 Harewood Avenue, London, England
Dissolved Corporate (17 parents, 47 offsprings)
Person with significant control
2020-04-08 ~ dissolved
CIF 57 - Ownership of voting rights - 75% or more → OE
CIF 57 - Ownership of shares – 75% or more → OE
27
BNP PARIBAS TRUST CORPORATION UK LIMITED
- now 04042668HACKREMCO (NO.1702) LIMITED - 2000-11-22
10 Harewood Avenue, London, England
Active Corporate (40 parents, 3 offsprings)
Person with significant control
2020-07-28 ~ now
CIF 50 - Ownership of voting rights - 75% or more → OE
CIF 50 - Ownership of shares – 75% or more → OE
28
BNP PARIBAS U.K. HOLDINGS LIMITED
- now 02106892BNP U.K. HOLDINGS LIMITED - 2000-05-25
SORTJUST LIMITED - 1987-08-07
30 Finsbury Square, London
Dissolved Corporate (87 parents, 7 offsprings)
Person with significant control
2016-04-06 ~ dissolved
CIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
29
PARIBAS UK HOLDING LIMITED - 2000-05-23
PRECIS (532) LIMITED - 1986-12-16
10 Harewood Avenue, London
Active Corporate (35 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ now
CIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
30
CARBON NEUTRAL REAL ESTATE LP
- now SL007705LOW-CARBON WORKPLACE LP
- 2020-06-16
SL007705THREADNEEDLE LOW-CARBON WORKPLACE LP - 2010-03-15
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh
Active Corporate (4 parents)
Person with significant control
2017-06-26 ~ now
CIF 63 - Right to surplus assets - 75% or more → OE
CIF 63 - Ownership of voting rights - 75% or more → OE
31
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (1 parent)
Person with significant control
2017-06-26 ~ now
CIF 40 - Right to surplus assets - 75% or more → OE
32
FORTIS CLEAN ENERGY FUND CI LP - 2010-10-21
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (3 parents)
Person with significant control
2017-06-26 ~ now
CIF 64 - Right to surplus assets - More than 25% but not more than 50% → OE
33
CNH INDUSTRIAL CAPITAL EUROPE LIMITED
- now 03420615CNH CAPITAL EUROPE LTD - 2013-12-20
CNH CAPITAL (EUROPE) LIMITED - 2002-05-13
CASE CREDIT UK LIMITED - 2002-05-02
Third Floor Phoenix House, Christopher Martin Road, Basildon, Essex, England
Active Corporate (45 parents)
Person with significant control
2016-04-06 ~ now
CIF 20 - Ownership of shares – More than 50% but less than 75% → OE
CIF 20 - Ownership of voting rights - More than 50% but less than 75% → OE
34
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (2 parents)
Person with significant control
2017-06-26 ~ now
CIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 17 - Right to surplus assets - More than 25% but not more than 50% → OE
35
Crescent Capital Group Lp, 11100 Santa Monica Blvd Suite 2000, Los Angeles, Ca90025, United States
Active Corporate (1 parent)
Person with significant control
2017-06-26 ~ now
CIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 32 - Right to surplus assets - More than 25% but not more than 50% → OE
36
EIG ENERGY INVESTORS XV (SCOTLAND), L.P.
- now SL007937ENERGY INVESTORS XV (SCOTLAND), L.P. - 2013-02-12
Eig Management Company, Llc, 600 New Hampshire Ave Nw Ste 1200, Washington, Dc 20037, United States
Active Corporate (2 parents)
Person with significant control
2017-06-26 ~ now
CIF 11 - Right to surplus assets - More than 25% but not more than 50% → OE
37
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (1 parent)
Person with significant control
2017-06-26 ~ now
CIF 33 - Ownership of voting rights - 75% or more → OE
CIF 33 - Right to surplus assets - 75% or more → OE
38
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (1 parent)
Person with significant control
2017-06-26 ~ now
CIF 36 - Right to surplus assets - 75% or more → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
39
50 Lothian Road, Festival Square, Edinburgh
Active Corporate (1 parent)
Person with significant control
2017-06-26 ~ now
CIF 37 - Ownership of voting rights - 75% or more → OE
CIF 37 - Right to surplus assets - 75% or more → OE
40
BA/CA ASSET FINANCE LTD - 2003-10-07
BANK AUSTRIA CREDITANSTALT ASSET FINANCE LIMITED - 1999-09-27
CA INDUSTRIAL FINANCE LTD. - 1999-05-07
TRUSHELFCO (NO.771) LIMITED - 1985-04-01
Midpoint, Alencon Link, Basingstoke, Hampshire, England
Active Corporate (53 parents, 1 offspring)
Person with significant control
2016-04-06 ~ now
CIF 22 - Ownership of voting rights - 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
CIF 22 - Ownership of shares – 75% or more → OE
41
HADRIAN EAST MANAGEMENT LIMITED
03341463Cannon Place, 78 Cannon Street, London, England
Active Corporate (18 parents)
Equity (Company account)
9 GBP2024-09-30
Person with significant control
2018-02-05 ~ now
CIF 69 - Ownership of shares – 75% or more → OE
CIF 69 - Ownership of voting rights - 75% or more → OE
CIF 69 - Right to appoint or remove directors → OE
42
HAREWOOD DEPOT LEASING LIMITED
- now 02392930LOMBARD CORPORATE FINANCE (SEPTEMBER 1) LIMITED - 2015-02-23
LAND ROVER CREDIT LIMITED - 2002-07-04
BATFIX LIMITED - 1989-07-11
30 Finsbury Square, London
Dissolved Corporate (34 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 8 - Right to appoint or remove directors → OE
CIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
43
5 Aldermanbury Square, London, England
Active Corporate (25 parents)
Person with significant control
2016-04-06 ~ now
CIF 67 - Ownership of shares – 75% or more → OE
44
5 Aldermanbury Square, London, England
Active Corporate (24 parents)
Person with significant control
2016-04-06 ~ now
CIF 41 - Ownership of shares – 75% or more → OE
45
HAREWOOD HOLDINGS LIMITED
- now 05936392HACKREMCO (NO. 2418) LIMITED - 2006-11-14
30 Finsbury Square, London
Dissolved Corporate (14 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolved
CIF 2 - Ownership of shares – 75% or more → OE
46
HAREWOOD NOMINEES LIMITED
- now 02340158WIGMORE (NO.4) LIMITED - 2002-06-18
WIGMORE MORTGAGES (NO. 4) LIMITED - 1996-06-19
BAYPRINT LIMITED - 1989-03-08
10 Harewood Avenue, London, England
Active Corporate (38 parents)
Person with significant control
2020-04-08 ~ now
CIF 53 - Ownership of shares – 75% or more → OE
CIF 53 - Ownership of voting rights - 75% or more → OE
47
Saltire Court, 4th Floor, 20 Castle Terrace, Edinburgh
Active Corporate (4 parents, 2 offsprings)
Person with significant control
2017-06-26 ~ now
CIF 66 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 66 - Right to surplus assets - 75% or more → OE
48
10 Harewood Avenue, London, England
Active Corporate (17 parents, 1 offspring)
Person with significant control
2023-07-12 ~ now
CIF 25 - Right to appoint or remove directors → OE
CIF 25 - Ownership of shares – 75% or more → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
49
MERMAID NOMINEES LIMITED - 2008-02-26
TOUCHE REMNANT U.S. CAPITAL DEVELOPMENT MANAGEMENT LIMITED - 1989-07-03
SWIFT 1113 LIMITED - 1985-12-20
SWIFT 1113 LIMITED - 1985-11-20
10 Harewood Avenue, London, England
Active Corporate (47 parents)
Person with significant control
2020-04-08 ~ now
CIF 52 - Ownership of shares – 75% or more → OE
CIF 52 - Ownership of voting rights - 75% or more → OE
50
10 Harewood Avenue, London, England
Active Corporate (21 parents, 5 offsprings)
Person with significant control
2020-04-08 ~ now
CIF 59 - Ownership of voting rights - 75% or more → OE
CIF 59 - Ownership of shares – 75% or more → OE
51
HUMBERCLYDE NOVEMBER LEASING LIMITED - 1998-09-01
34 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset
Active Corporate (34 parents)
Person with significant control
2016-04-06 ~ now
CIF 19 - Ownership of shares – More than 50% but less than 75% → OE
CIF 19 - Ownership of voting rights - More than 50% but less than 75% → OE
52
10 Harewood Avenue, London, England
Active Corporate (13 parents)
Person with significant control
2020-04-08 ~ 2022-06-27
CIF 61 - Ownership of voting rights - 75% or more → OE
CIF 61 - Ownership of shares – 75% or more → OE
53
10 Harewood Avenue, London, England
Active Corporate (13 parents)
Person with significant control
2020-04-08 ~ 2022-06-27
CIF 62 - Ownership of voting rights - 75% or more → OE
CIF 62 - Ownership of shares – 75% or more → OE
54
VERUS PETROLEUM (CNS) LIMITED - 2019-11-19
BRIDGE ENERGY (CNS) LIMITED - 2014-09-23
SILVERSTONE CNS LIMITED - 2010-07-01
HEATHBECK LIMITED - 2006-12-06
The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
Active Corporate (38 parents)
Person with significant control
2020-07-23 ~ 2025-06-11
CIF 46 - Ownership of shares – 75% or more → OE
55
VERUS PETROLEUM (EXPLORATION) LIMITED - 2019-11-19
BRIDGE ENERGY (EXPLORATION) LIMITED - 2014-09-23
SILVERSTONE EXPLORATION LIMITED - 2010-07-01
NWE SOUTHERN CROSS (UK) PTY. LTD. - 2009-06-02
RAECARTH LIMITED - 2005-03-08
The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
Active Corporate (43 parents)
Person with significant control
2020-07-23 ~ 2025-06-11
CIF 44 - Ownership of shares – 75% or more → OE
56
VERUS PETROLEUM (SNS) LIMITED - 2019-11-19
BRIDGE ENERGY (SNS) LIMITED - 2014-09-23
SILVERSTONE SNS LIMITED - 2010-07-01
WYNDWEST LIMITED - 2005-10-17
The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
Active Corporate (38 parents, 1 offspring)
Person with significant control
2020-07-23 ~ 2025-06-11
CIF 45 - Ownership of shares – 75% or more → OE
57
NEO ENERGY CONSOLIDATED HOLDINGS LIMITED - now
NEO NEXT ENERGY LIMITED - 2025-07-23
NEO ENERGY CONSOLIDATED HOLDINGS LIMITED
- 2025-06-20
SC760986The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
Active Corporate (12 parents, 2 offsprings)
Person with significant control
2024-04-24 ~ 2025-06-11
CIF 42 - Ownership of shares – 75% or more → OE
58
NEO ENERGY UPSTREAM UK LIMITED
- now SC279865VERUS PETROLEUM UK LIMITED - 2019-11-19
BRIDGE ENERGY UK LIMITED - 2014-09-23
SILVERSTONE ENERGY LIMITED - 2010-06-01
ASHLINN LIMITED - 2005-02-25
The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
Active Corporate (49 parents, 12 offsprings)
Person with significant control
2020-07-23 ~ 2025-06-11
CIF 43 - Ownership of shares – 75% or more → OE
59
NEO NEXT ENERGY LIMITED - now
NEO ENERGY GROUP LIMITED
- 2025-07-23
SC470677VERUS PETROLEUM HOLDING LIMITED - 2020-06-08
BRIDGE ENERGY HOLDING LIMITED - 2014-09-23
The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
Active Corporate (29 parents, 7 offsprings)
Person with significant control
2020-07-23 ~ 2025-06-11
CIF 47 - Ownership of shares – 75% or more → OE
60
Aga Rangemaster C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, England
Dissolved Corporate (9 parents)
Person with significant control
2017-07-14 ~ 2021-07-12
CIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
61
VENTURE PRODUCTION INFRASTRUCTURE LIMITED - 2006-10-12
MOUNTWEST 675 LIMITED - 2006-05-23
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland
Active Corporate (32 parents)
Person with significant control
2016-11-14 ~ 2021-06-02
CIF 14 - Ownership of shares – 75% or more → OE
62
8 KWS LIMITED - 2002-06-18
10 Harewood Avenue, London, England
Dissolved Corporate (23 parents)
Person with significant control
2020-04-08 ~ dissolved
CIF 55 - Ownership of voting rights - 75% or more → OE
CIF 55 - Ownership of shares – 75% or more → OE
63
10 Harewood Avenue, London, England
Active Corporate (13 parents)
Person with significant control
2016-04-06 ~ now
CIF 15 - Has significant influence or control → OE
64
PUDDLE DOCK NOMINEES LIMITED
- now 01790001SLATECLUB LIMITED - 1984-04-03
10 Harewood Avenue, London, England
Dissolved Corporate (42 parents)
Person with significant control
2020-04-08 ~ dissolved
CIF 51 - Ownership of shares – 75% or more → OE
CIF 51 - Ownership of voting rights - 75% or more → OE
65
8 Sackville Street, London, England
Active Corporate (21 parents)
Equity (Company account)
1 GBP2024-06-30
Person with significant control
2018-02-05 ~ 2024-03-28
CIF 70 - Ownership of shares – 75% or more → OE
CIF 70 - Right to appoint or remove directors → OE
CIF 70 - Ownership of voting rights - 75% or more → OE
66
8 Sackville Street, London, England
Active Corporate (21 parents)
Equity (Company account)
1 GBP2024-06-30
Person with significant control
2018-02-05 ~ 2024-03-28
CIF 71 - Right to appoint or remove directors → OE
CIF 71 - Ownership of voting rights - 75% or more → OE
CIF 71 - Ownership of shares – 75% or more → OE
67
SECURITIES SERVICES NOMINEES LIMITED
- now 02955530HACKREMCO (NO.949) LIMITED - 2002-02-13
10 Harewood Avenue, London, England
Active Corporate (39 parents)
Person with significant control
2020-04-08 ~ now
CIF 54 - Ownership of voting rights - 75% or more → OE
CIF 54 - Ownership of shares – 75% or more → OE
68
SOCIETE ORBAISIENNE DE PARTICIPATIONS
OE0281181 Boulevard Haussmann, Paris, France
Registered Corporate (1 parent)
Beneficial owner
1999-12-02 ~ now
CIF 4 - Ownership of shares - More than 25% → OE
CIF 4 - Right to appoint or remove directors → OE
CIF 4 - Ownership of voting rights - More than 25% → OE
69
6th Floor, Chadwick House Blenheim Court, Solihull, West Midlands
Dissolved Corporate (9 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 3 - Has significant influence or control → OE
70
THE MILLENNIUM CENTRE (FARNHAM) LIMITED
03549341Larch House, Parklands Business Park, Denmead, Hampshire, England
Active Corporate (14 parents)
Equity (Company account)
100 GBP2024-01-31
Person with significant control
2018-02-05 ~ 2023-02-21
CIF 49 - Ownership of shares – 75% or more → OE
CIF 49 - Right to appoint or remove directors → OE
71
UXBRIDGE BUSINESS PARK MANAGEMENT LIMITED
- now 02451879SITEFRONT PROPERTY MANAGEMENT LIMITED - 1990-06-05
C/o Mayfield Asset And Property Management Limit Second Floor, 6 Princes Street, London, England
Active Corporate (36 parents)
Equity (Company account)
102 GBP2024-03-31
Person with significant control
2018-02-05 ~ 2022-07-29
CIF 73 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 73 - Ownership of shares – More than 25% but not more than 50% → OE
72
VICTOIRE NOMINEES LIMITED
- now 036045879 KWS LIMITED - 2002-06-18
10 Harewood Avenue, London, England
Active Corporate (34 parents)
Person with significant control
2020-04-08 ~ now
CIF 56 - Ownership of voting rights - 75% or more → OE
CIF 56 - Ownership of shares – 75% or more → OE
73
WARLEY HILL MANAGEMENT COMPANY LIMITED
- now 02744200KEYCOPY LIMITED - 1992-09-23
9th Floor Ship Canal House, 98 King Street, Manchester, England
Active Corporate (46 parents)
Equity (Company account)
5,119 GBP2024-03-31
Person with significant control
2018-02-05 ~ 2023-01-27
CIF 68 - Right to appoint or remove directors → OE
CIF 68 - Ownership of shares – More than 50% but less than 75% → OE
CIF 68 - Ownership of voting rights - More than 50% but less than 75% → OE